Timpany Walton Trustees 2017 Limited (issued an NZBN of 9429046066992) was registered on 13 Apr 2017. 2 addresses are currently in use by the company: Unit 8, 9 Elizabeth Street, Timaru, Timaru, 7910 (type: registered, service). Unit 9, 9 Elizabeth Street, Timaru, Timaru had been their registered address, until 09 Jun 2025. 60 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 10 shares (16.67 per cent of shares), namely:
Blissett, Stacey Jane (a director) located at Rd 2, Cave postcode 7972. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (10 shares); it includes
Bolitho, Jennifer Lee (a director) - located at Rd 5, Timaru. Moving on to the next group of shareholders, share allocation (10 shares, 16.67%) belongs to 1 entity, namely:
Nation, Thomas Charles Glasson, located at West End, Timaru (a director). Our database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 9, 9 Elizabeth Street, Timaru, Timaru, 7910 | Physical | 13 Apr 2017 |
| Unit 8, 9 Elizabeth Street, Timaru, Timaru, 7910 | Registered & service | 09 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Alice Katherine Caird
Rd 2, Timaru, 7972
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - current |
|
Grant James Anderson Proudfoot
Maori Hill, Timaru, 7910
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - current |
|
Maarten Dirkzwager
Rd 4, Timaru, 7974
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - current |
|
Thomas Charles Glasson Nation
West End, Timaru, 7910
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Jennifer Lee Bolitho
Rd 5, Timaru, 7975
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
|
Stacey Jane Blissett
Rd 2, Cave, 7972
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
|
Jennifer Lee Carter-bolitho
Rd 5, Timaru, 7975
Address used since 09 May 2022 |
Director | 09 May 2022 - current |
|
Anthony John Shaw
Maori Hill, Timaru, 7910
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - 05 May 2020 |
|
Richard Bertram Walton
Highfield, Timaru, 7910
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - 31 Mar 2019 |
|
Charlotte Emma Clifford
Maori Hill, Timaru, 7910
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - 10 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| Unit 9, 9 Elizabeth Street, Timaru, Timaru, 7910 | Registered & service | 13 Apr 2017 - 09 Jun 2025 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blissett, Stacey Jane Director |
Rd 2 Cave 7972 |
09 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bolitho, Jennifer Lee Director |
Rd 5 Timaru 7975 |
09 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nation, Thomas Charles Glasson Director |
West End Timaru 7910 |
11 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caird, Alice Katherine Director |
Rd 2 Timaru 7972 |
13 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Proudfoot, Grant James Anderson Director |
Maori Hill Timaru 7910 |
13 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dirkzwager, Maarten Director |
Rd 4 Timaru 7974 |
13 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clifford, Charlotte Emma Individual |
Maori Hill Timaru 7910 |
13 Apr 2017 - 14 May 2018 |
|
Shaw, Anthony John Individual |
Maori Hill Timaru 7910 |
13 Apr 2017 - 08 May 2020 |
|
Walton, Richard Bertram Individual |
Highfield Timaru 7910 |
13 Apr 2017 - 11 Jun 2019 |
![]() |
Timpany Walton Trustees 2013 Limited The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street |
![]() |
Timpany Walton Trustees 2010 Limited The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street |
![]() |
Timpany Walton Trustees Limited The Landings, 1st Floor Cnr Sh1 And Elizabeth Street |
![]() |
Dr Rl Griffiths Limited 10 Elizabeth Street |
![]() |
Nathan Gamal Trust 7 Elizabeth Street |
![]() |
Design Engineering International Limited 4 Elizabeth Place |